Advanced company searchLink opens in new window

IVORY GRAPHICS LIMITED

Company number 04176469

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2025 AA Unaudited abridged accounts made up to 31 December 2024
09 Jun 2025 PSC04 Change of details for Mrs Linda Shedden as a person with significant control on 9 June 2025
25 Apr 2025 CS01 Confirmation statement made on 21 March 2025 with no updates
22 Apr 2025 PSC04 Change of details for Mr Steven Colin Shedden as a person with significant control on 22 April 2025
22 Apr 2025 PSC04 Change of details for Mrs Linda Shedden as a person with significant control on 22 April 2025
30 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
23 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
06 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
30 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
21 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 March 2022
  • GBP 100
11 Mar 2022 PSC01 Notification of Linda Shedden as a person with significant control on 11 March 2022
26 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
04 Jan 2022 PSC04 Change of details for Mr Steven Colin Shedden as a person with significant control on 20 December 2021
31 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
22 Dec 2021 AD01 Registered office address changed from 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ England to 16 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8UU on 22 December 2021
07 Oct 2021 AD01 Registered office address changed from 106 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY to 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 7 October 2021
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
29 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
03 Jan 2019 PSC04 Change of details for Mr Steven Shedden as a person with significant control on 31 December 2018
27 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017